IAN WALKER FURNITURE LIMITED

Register to unlock more data on OkredoRegister

IAN WALKER FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01633725

Incorporation date

05/05/1982

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Enterprise House, 115 Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon25/10/2021
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Restoration by order of the court
dot icon05/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2014
Restoration by order of the court
dot icon27/09/2004
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2004
First Gazette notice for compulsory strike-off
dot icon09/10/2003
Notice of discharge of Administration Order
dot icon07/05/2003
Administrator's abstract of receipts and payments
dot icon30/12/2002
Notice of result of meeting of creditors
dot icon16/12/2002
Statement of administrator's proposal
dot icon12/12/2002
Registered office changed on 13/12/02 from: saltbrook trading estate, saltbrook road, halesowen, west midlands B63 2QJ
dot icon05/11/2002
Administration Order
dot icon05/11/2002
Notice of Administration Order
dot icon03/11/2002
Return made up to 27/09/02; full list of members
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 27/09/01; full list of members
dot icon30/10/2000
Return made up to 27/09/00; full list of members
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon05/01/2000
Full accounts made up to 1999-04-04
dot icon19/09/1999
Return made up to 27/09/99; full list of members
dot icon19/11/1998
Return made up to 27/09/98; no change of members
dot icon12/11/1998
Full accounts made up to 1998-04-05
dot icon05/11/1998
Particulars of mortgage/charge
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 27/09/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 27/09/96; full list of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon06/07/1996
Registered office changed on 07/07/96 from: hampsons industries PLC, 7 harbour buildings, waterfront west dudley road, brierley hill DY5 1LN
dot icon19/06/1996
Auditor's resignation
dot icon19/06/1996
Declaration of assistance for shares acquisition
dot icon18/06/1996
Director resigned
dot icon16/06/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon16/10/1995
Return made up to 27/09/95; full list of members
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Return made up to 27/09/94; no change of members
dot icon27/07/1994
Resolutions
dot icon20/06/1994
Director resigned
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon14/11/1993
Return made up to 27/09/93; no change of members
dot icon27/07/1993
New director appointed
dot icon16/01/1993
Full accounts made up to 1992-03-31
dot icon14/10/1992
Return made up to 27/09/92; full list of members
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 27/09/91; no change of members
dot icon18/08/1991
New director appointed
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 27/09/90; no change of members
dot icon30/09/1990
New director appointed
dot icon30/09/1990
New director appointed
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon09/11/1989
Return made up to 27/09/89; full list of members
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon25/08/1988
Return made up to 14/07/88; full list of members
dot icon19/09/1987
Accounting reference date shortened from 31/08 to 31/03
dot icon15/08/1987
Return made up to 09/07/87; full list of members
dot icon15/08/1987
Accounts made up to 1987-03-31
dot icon27/08/1986
Full accounts made up to 1986-03-31
dot icon27/08/1986
Return made up to 27/08/86; full list of members
dot icon02/05/1986
Registered office changed on 03/05/86 from: bank chambers, 313 high street, west bromwich, west midlands B76 8LU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Ian Martin
Secretary
16/05/1995 - Present
2
Bennett, Robert
Director
19/07/1993 - Present
3
Davies, Christopher Erith
Director
28/05/1996 - 12/06/1996
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IAN WALKER FURNITURE LIMITED

IAN WALKER FURNITURE LIMITED is an(a) Dissolved company incorporated on 05/05/1982 with the registered office located at Grant Thornton Enterprise House, 115 Edmund Street, Birmingham B3 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IAN WALKER FURNITURE LIMITED?

toggle

IAN WALKER FURNITURE LIMITED is currently Dissolved. It was registered on 05/05/1982 and dissolved on 25/10/2021.

Where is IAN WALKER FURNITURE LIMITED located?

toggle

IAN WALKER FURNITURE LIMITED is registered at Grant Thornton Enterprise House, 115 Edmund Street, Birmingham B3 2HJ.

What does IAN WALKER FURNITURE LIMITED do?

toggle

IAN WALKER FURNITURE LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for IAN WALKER FURNITURE LIMITED?

toggle

The latest filing was on 25/10/2021: Final Gazette dissolved via compulsory strike-off.